Agatha Christie Limited LONDON


Agatha Christie started in year 1955 as Private Limited Company with registration number 00550864. The Agatha Christie company has been functioning successfully for 69 years now and its status is active. The firm's office is based in London at 6th Floor, Imperial House. Postal code: WC2B 4AS.

Currently there are 8 directors in the the company, namely Antoon A., Tanya G. and Kevin D. and others. In addition one secretary - Katherine M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agatha Christie Limited Address / Contact

Office Address 6th Floor, Imperial House
Office Address2 8 Kean Street
Town London
Post code WC2B 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00550864
Date of Incorporation Sat, 18th Jun 1955
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Antoon A.

Position: Director

Appointed: 02 March 2023

Tanya G.

Position: Director

Appointed: 06 February 2023

Kevin D.

Position: Director

Appointed: 30 January 2023

Catherine M.

Position: Director

Appointed: 01 August 2018

Katherine M.

Position: Secretary

Appointed: 01 August 2018

William C.

Position: Director

Appointed: 23 January 2014

Jonathan B.

Position: Director

Appointed: 13 July 2012

James P.

Position: Director

Appointed: 06 October 2010

Mathew P.

Position: Director

Appointed: 24 May 1991

Bryan A.

Position: Director

Appointed: 22 July 2021

Resigned: 06 February 2023

Matthew G.

Position: Director

Appointed: 08 February 2021

Resigned: 30 January 2023

Stuart S.

Position: Director

Appointed: 15 April 2018

Resigned: 02 March 2023

Simon V.

Position: Director

Appointed: 17 November 2015

Resigned: 15 April 2018

Shane M.

Position: Director

Appointed: 17 November 2015

Resigned: 01 August 2018

Howard S.

Position: Director

Appointed: 12 February 2014

Resigned: 17 November 2015

Hilary S.

Position: Director

Appointed: 18 April 2012

Resigned: 01 June 2015

Peter E.

Position: Director

Appointed: 25 February 2012

Resigned: 23 January 2014

Miquel P.

Position: Director

Appointed: 25 February 2012

Resigned: 22 July 2021

Mark S.

Position: Director

Appointed: 25 February 2012

Resigned: 08 February 2021

Hilary S.

Position: Director

Appointed: 06 October 2010

Resigned: 29 February 2012

Mary D.

Position: Director

Appointed: 03 November 2008

Resigned: 29 February 2012

Jane T.

Position: Director

Appointed: 27 July 2007

Resigned: 03 November 2008

Terry D.

Position: Director

Appointed: 29 January 2007

Resigned: 29 February 2012

William A.

Position: Director

Appointed: 07 March 2006

Resigned: 24 August 2011

Susan M.

Position: Director

Appointed: 01 October 2004

Resigned: 26 January 2007

Philip B.

Position: Director

Appointed: 05 December 2002

Resigned: 01 October 2004

Jeremy B.

Position: Director

Appointed: 13 May 2002

Resigned: 31 January 2006

Jeremy B.

Position: Director

Appointed: 22 October 2001

Resigned: 22 October 2001

Simon C.

Position: Director

Appointed: 10 May 2001

Resigned: 23 January 2014

Nicholas W.

Position: Director

Appointed: 05 June 2000

Resigned: 27 July 2007

Philip C.

Position: Director

Appointed: 25 May 1999

Resigned: 13 May 2002

Ben L.

Position: Director

Appointed: 11 November 1998

Resigned: 01 February 2000

James P.

Position: Director

Appointed: 17 June 1998

Resigned: 14 February 2001

John M.

Position: Director

Appointed: 17 June 1998

Resigned: 09 June 2012

Philip B.

Position: Secretary

Appointed: 17 June 1998

Resigned: 01 August 2018

Nicholas T.

Position: Director

Appointed: 08 June 1998

Resigned: 04 December 2002

David L.

Position: Director

Appointed: 03 June 1998

Resigned: 09 October 1998

John C.

Position: Director

Appointed: 03 June 1998

Resigned: 08 June 1998

Alexandra C.

Position: Director

Appointed: 06 June 1996

Resigned: 17 June 1998

Charles B.

Position: Director

Appointed: 11 May 1995

Resigned: 29 May 1998

Samuel E.

Position: Director

Appointed: 05 January 1995

Resigned: 17 June 1998

Andrea L.

Position: Director

Appointed: 06 January 1994

Resigned: 06 February 1996

Corinne T.

Position: Director

Appointed: 06 January 1994

Resigned: 11 November 1998

Sally W.

Position: Director

Appointed: 06 January 1994

Resigned: 02 October 1997

Joseph H.

Position: Director

Appointed: 24 May 1991

Resigned: 11 May 1995

Rosalind H.

Position: Director

Appointed: 24 May 1991

Resigned: 01 January 1995

John J.

Position: Director

Appointed: 24 May 1991

Resigned: 03 June 1998

Corinne T.

Position: Secretary

Appointed: 24 May 1991

Resigned: 17 June 1998

Colin L.

Position: Director

Appointed: 24 May 1991

Resigned: 04 January 1994

Anthony H.

Position: Director

Appointed: 24 May 1991

Resigned: 04 January 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is James P. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Rlj Entertainment Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights.

James P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rlj Entertainment Ltd

55 Drury Lane, London, WC2B 5SQ, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies
Registration number 7932440
Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, August 2023
Free Download (38 pages)

Company search